GUAVASOFT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Appointment of a voluntary liquidator |
20/03/2520 March 2025 | Resolutions |
20/03/2520 March 2025 | Registered office address changed from 44 Lindsay Court Loampit Vale London SE13 7LL England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-03-20 |
20/03/2520 March 2025 | Declaration of solvency |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-11-30 |
30/12/2430 December 2024 | Previous accounting period shortened from 2025-01-31 to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/09/2429 September 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/08/204 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DEEPAK GUPTA / 06/04/2016 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK GUPTA / 12/01/2017 |
17/10/1717 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM FLAT 7 ROBERT SQUARE BONFIELD ROAD LEWISHAM LONDON SE13 6BZ ENGLAND |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK GUPTA / 23/04/2016 |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM FLAT 7 ROBERT SQUARE BONFIELD ROAD LEWISHAM LONDON SE13 6BZ ENGLAND |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 44 LINDSAY COURT LOAMPIT VALE LONDON SE13 7LL ENGLAND |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM FLAT 7 ROBERT SQUARE, BONFIELD ROAD LEWISHAM LONDON SE13 6BZ |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK GUPTA / 25/04/2016 |
26/04/1626 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS NEELAM GUPTA / 25/04/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/01/1514 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/01/1324 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM FLAT 1 91 GRANGE PARK ROAD LONDON E10 5ER UNITED KINGDOM |
18/09/1218 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK GUPTA / 17/09/2012 |
18/09/1218 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS NEELAM GUPTA / 17/09/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/01/1225 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
19/12/1119 December 2011 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 51 LOCKSONS CLOSE LONDON E14 6BH |
19/12/1119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK GUPTA / 19/12/2011 |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/01/1125 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/01/1029 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / NEELAM GUPTA / 10/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK GUPTA / 10/01/2010 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company